UKBizDB.co.uk

DISABLED PERSONS HOUSING SERVICE (ABERDEENSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disabled Persons Housing Service (aberdeenshire) Limited. The company was founded 23 years ago and was given the registration number SC212889. The firm's registered office is in ABERDEENSHIRE. You can find them at 1 Carters Close, Peterhead, Aberdeenshire, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DISABLED PERSONS HOUSING SERVICE (ABERDEENSHIRE) LIMITED
Company Number:SC212889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:1 Carters Close, Peterhead, Aberdeenshire, AB42 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, York Street, Peterhead, United Kingdom, AB42 1SP

Secretary29 May 2009Active
9, Flairs Avenue, Arbroath, Scotland, DD11 5DY

Director25 May 2012Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director20 May 2016Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director20 May 2016Active
Kerrera, South Road, Oldmeldrum, Inverurie, Scotland, AB51 0AB

Director28 July 2006Active
6, Grandholm Grove, Bridge Of Don, Aberdeen, Scotland, AB22 8AX

Director12 August 2013Active
6 Grandholm Grove, Aberdeen, AB22 8AX

Director25 May 2007Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director26 May 2017Active
34 Macdonald Road, Stonehaven, AB39 2LY

Director21 March 2003Active
12 Churchill Drive, Buchanhaven, Peterhead, AB42 1ND

Secretary25 May 2007Active
1 Colpy Road, Oldmeldrum, Inverurie, AB51 0NT

Secretary16 November 2000Active
48 Lily Loch Road, Stonehaven, AB39 2WA

Secretary21 March 2003Active
2 Well Street, Peterhead, AB42 1NJ

Secretary31 March 2006Active
10/14 Ives Road, Peterhead, AB42 1PD

Director24 November 2000Active
2 Millbreck Cottages, Clola, Peterhead, AB42 5BY

Director31 March 2006Active
9, Lomond Crescent, Ellon, AB41 9GE

Director29 May 2009Active
48 Lily Loch Road, Stonehaven, AB39 2WA

Director21 March 2003Active
48 Lily Loch Road, Stonehaven, AB39 2WA

Director25 May 2007Active
15 Logie Road, Crimond, Fraserburgh, AB43 8QL

Director28 November 2003Active
17 Christie Crescent, Stonehaven, AB39 2HL

Director24 November 2000Active
16, Cooperage Square, Peterhead, AB42 1AJ

Director16 November 2000Active
16, Cooperage Square, Peterhead, AB42 1AJ

Director23 February 2002Active
8 Woodside Crescent, Banchory, AB31 5XN

Director24 November 2000Active
4 Blacksmith Cottages, Birkhall, AB35 5ST

Director17 March 2004Active
Four Winds, Windhill Road, Stuartfield, Peterhead, AB42 5DG

Director21 March 2003Active
6 Grandholm Grove, Grandholm Village, Aberdeen, AB22 8AX

Director25 May 2007Active
4 Kings Road, Stonehaven, AB39 2HB

Director16 November 2000Active
25 Whitehill Place, Peterhead, AB42 2FU

Director24 November 2000Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director20 May 2016Active
Brownhill Croft, Nether Kinmundy, Peterhead, AB42 4YH

Director29 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.